JACARANDA LEISURE LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-18 with no updates

View Document

08/11/248 November 2024 Micro company accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Certificate of change of name

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH KANE / 19/07/2017

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN KANE / 19/07/2017

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH KANE / 18/07/2017

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN KANE / 18/07/2017

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 54-56 VICTORIA STREET, SHIREBROOK, MANSFIELD NOTTINGHAMSHIRE NG20 8AQ

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS. DEBORAH KANE / 01/08/2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER JOHN KANE / 01/08/2016

View Document

01/08/161 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS. DEBORAH KANE / 01/08/2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063165920001

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KANE / 18/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH KANE / 18/07/2010

View Document

23/07/1023 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

18/07/0718 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company